Company NameLondon Shopfitters Limited
Company StatusActive
Company Number03118973
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gurdip Singh Toot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodland Avenue
Hornchurch
Essex
RM11 2QU
Secretary NameMr Gurprit Singh Toot
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameMr Surjit Singh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acre View
Hornchurch
RM11 2RY
Director NameMr Gurprit Singh Toot
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Sylvan Avenue
Hornchurch
RM11 2PN
Secretary NameRajinder Kaur Toot
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Cavendish Gardens
Barking
Essex
IG11 9DU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitelondonshopfitters.co.uk
Email address[email protected]
Telephone01708 552225
Telephone regionRomford

Location

Registered AddressUnit 6 Blackwater Close
Marsh Way
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Surjit Singh
22.22%
Ordinary
1 at £1Gurdip Singh Toot
11.11%
Ordinary
1 at £1Gurprit Singh Toot
11.11%
Ordinary
1 at £1Inderjeet Singh Toot
11.11%
Ordinary
1 at £1Onkar Singh Toot
11.11%
Ordinary
1 at £1Pavitar Singh Toot
11.11%
Ordinary
1 at £1Rajinder Kaur Toot
11.11%
Ordinary
1 at £1Salinder Kaur Toot
11.11%
Ordinary

Financials

Year2014
Net Worth£630,543
Cash£594,984
Current Liabilities£391,498

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

22 February 2018Delivered on: 5 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 5 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2003Delivered on: 28 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pearlgold limited to the chargee on any account whatsoever.
Particulars: F/H land lying to the rear of 6 blackwater close fairview industrial park rainham havering. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 October 2003Delivered on: 30 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
1 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
17 October 2018Satisfaction of charge 2 in full (2 pages)
5 March 2018Registration of charge 031189730004, created on 22 February 2018 (42 pages)
5 March 2018Registration of charge 031189730003, created on 22 February 2018 (42 pages)
24 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
14 March 2017Appointment of Mr Gurprit Singh Toot as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Surjit Singh as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Gurprit Singh Toot as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Surjit Singh as a director on 1 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 9
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 9
(5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
(5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
(5 pages)
11 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9
(5 pages)
26 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9
(5 pages)
9 May 2014Total exemption full accounts made up to 31 October 2013
  • ANNOTATION Pages were administratively removed from the accounts on 15/05/2014 as they contained unnecessary material
(12 pages)
9 May 2014Total exemption full accounts made up to 31 October 2013
  • ANNOTATION Pages were administratively removed from the accounts on 15/05/2014 as they contained unnecessary material
(12 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 9
(5 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 9
(5 pages)
30 October 2013Registered office address changed from Unit 6 Blackwater Close Manor Way Rainham Essex RM13 8UA on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Unit 6 Blackwater Close Manor Way Rainham Essex RM13 8UA on 30 October 2013 (1 page)
26 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Gurdip Singh Toot on 1 May 2012 (2 pages)
11 December 2012Director's details changed for Mr Gurdip Singh Toot on 1 May 2012 (2 pages)
11 December 2012Director's details changed for Mr Gurdip Singh Toot on 1 May 2012 (2 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
21 November 2010Director's details changed for Gurdip Singh Toot on 27 October 2010 (2 pages)
21 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
21 November 2010Director's details changed for Gurdip Singh Toot on 27 October 2010 (2 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
29 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
29 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
20 March 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
20 March 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
15 December 2008Return made up to 27/10/08; full list of members (5 pages)
15 December 2008Return made up to 27/10/08; full list of members (5 pages)
10 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
22 December 2007Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2007Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 2007Ad 01/01/07--------- £ si 3@1=3 £ ic 6/9 (2 pages)
30 October 2007Ad 01/01/07--------- £ si 3@1=3 £ ic 6/9 (2 pages)
26 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
22 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
27 January 2006£ ic 8/6 22/11/05 £ sr 2@1=2 (1 page)
27 January 2006£ ic 8/6 22/11/05 £ sr 2@1=2 (1 page)
19 December 2005Resolutions
  • RES13 ‐ Contract 22/11/05
(1 page)
19 December 2005Resolutions
  • RES13 ‐ Contract 22/11/05
(1 page)
21 November 2005Return made up to 27/10/05; full list of members (8 pages)
21 November 2005Return made up to 27/10/05; full list of members (8 pages)
31 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
31 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 November 2004Return made up to 27/10/04; full list of members (8 pages)
8 November 2004Return made up to 27/10/04; full list of members (8 pages)
23 August 2004Full accounts made up to 31 October 2003 (11 pages)
23 August 2004Full accounts made up to 31 October 2003 (11 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 27/10/03; full list of members (8 pages)
25 November 2003Return made up to 27/10/03; full list of members (8 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
20 June 2003Full accounts made up to 31 October 2002 (11 pages)
20 June 2003Full accounts made up to 31 October 2002 (11 pages)
8 November 2002Return made up to 27/10/02; full list of members (8 pages)
8 November 2002Return made up to 27/10/02; full list of members (8 pages)
27 July 2002Full accounts made up to 31 October 2001 (11 pages)
27 July 2002Full accounts made up to 31 October 2001 (11 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
19 December 2001Return made up to 27/10/01; full list of members (7 pages)
19 December 2001Return made up to 27/10/01; full list of members (7 pages)
17 October 2001Ad 01/10/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
17 October 2001Ad 01/10/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
13 August 2001Full accounts made up to 31 October 2000 (11 pages)
13 August 2001Full accounts made up to 31 October 2000 (11 pages)
16 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Full accounts made up to 31 October 1999 (11 pages)
17 August 2000Full accounts made up to 31 October 1999 (11 pages)
8 November 1999Return made up to 27/10/99; full list of members (7 pages)
8 November 1999Return made up to 27/10/99; full list of members (7 pages)
7 June 1999Full accounts made up to 31 October 1998 (11 pages)
7 June 1999Full accounts made up to 31 October 1998 (11 pages)
18 December 1998Return made up to 27/10/98; full list of members (6 pages)
18 December 1998Return made up to 27/10/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 October 1997 (12 pages)
18 June 1998Full accounts made up to 31 October 1997 (12 pages)
7 November 1997Return made up to 27/10/97; no change of members (4 pages)
7 November 1997Return made up to 27/10/97; no change of members (4 pages)
22 August 1997Full accounts made up to 31 October 1996 (12 pages)
22 August 1997Full accounts made up to 31 October 1996 (12 pages)
4 November 1996Return made up to 27/10/96; full list of members (6 pages)
4 November 1996Return made up to 27/10/96; full list of members (6 pages)
22 October 1996Registered office changed on 22/10/96 from: 10 manor road barking essex IG11 9AF (1 page)
22 October 1996Registered office changed on 22/10/96 from: 10 manor road barking essex IG11 9AF (1 page)
18 October 1996Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 1996Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995New secretary appointed (2 pages)
27 October 1995Incorporation (15 pages)
27 October 1995Incorporation (15 pages)